This company is commonly known as Havenmere Health Care Limited. The company was founded 17 years ago and was given the registration number 06172870. The firm's registered office is in ROTHERHAM. You can find them at Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | HAVENMERE HEALTH CARE LIMITED |
---|---|---|
Company Number | : | 06172870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Secretary | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 15 July 2019 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 11 July 2020 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 01 November 2021 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
3 Mawfa Avenue, Sheffield, S14 1AJ | Secretary | 03 April 2008 | Active |
31 Conduit Road, Sheffield, S10 1EW | Secretary | 20 March 2007 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 March 2010 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 06 July 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 20 March 2007 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 March 2010 | Active |
259, Morthen Road, Wickersley, Rotherham, United Kingdom, S66 1DY | Director | 03 April 2008 | Active |
8 Pessall Lane, Edingale, Tamworth, B79 9JN | Director | 20 March 2007 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 July 2011 | Active |
118 Penkhull New Road, Penkhull, Stoke On Trent, ST4 5DG | Director | 09 December 2007 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 03 January 2012 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 18 June 2015 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 March 2010 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 March 2010 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 17 January 2014 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
115, Park Lane, Burton Waters, Lincoln, LN1 2YZ | Director | 03 April 2008 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 15 July 2019 | Active |
10, Greenwood Avenue, Upton, Pontefract, United Kingdom, WF9 1NS | Director | 03 January 2008 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 26 June 2017 | Active |
Exemplar Operations Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ferham House, Kimberworth Road, Rotherham, England, S61 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Officers | Change person director company with change date. | Download |
2024-02-10 | Officers | Change person secretary company with change date. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-23 | Accounts | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Auditors | Auditors resignation company. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.